Company NameSigma Engineering Product Design Ltd.
DirectorDensley James
Company StatusActive
Company Number04475408
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Densley James
Date of BirthNovember 1966 (Born 57 years ago)
NationalityTrinidadian
StatusCurrent
Appointed02 July 2002(same day as company formation)
RoleProduct Designer
Country of ResidenceScotland
Correspondence Address19 Hayfield Drive
Stewarton
Kilmarnock
KA3 3DR
Scotland
Secretary NameHeather Murray
NationalityBritish
StatusCurrent
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Darnleyhill Walk
Newmilns
KA16 9ES
Scotland
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address167-169 Great Portland Street, 5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£208,758
Current Liabilities£72,873

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

25 February 2004Delivered on: 6 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
11 April 2023Termination of appointment of Heather Murray as a secretary on 11 April 2023 (1 page)
11 April 2023Change of details for Mr Densley James as a person with significant control on 11 April 2023 (2 pages)
13 January 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
7 September 2022Registered office address changed from PO Box 4385 04475408: Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 7 September 2022 (2 pages)
12 August 2022Registered office address changed to PO Box 4385, 04475408: Companies House Default Address, Cardiff, CF14 8LH on 12 August 2022 (1 page)
19 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
4 August 2021Change of details for Mr Densley James as a person with significant control on 4 August 2021 (2 pages)
4 August 2021Director's details changed for Mr Densley James on 4 August 2021 (2 pages)
4 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
4 August 2021Secretary's details changed for Heather Murray on 4 August 2021 (1 page)
23 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
26 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with no updates (3 pages)
11 July 2016Confirmation statement made on 11 July 2016 with no updates (3 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 October 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Densley James on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Densley James on 2 July 2010 (2 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Densley James on 2 July 2010 (2 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 August 2009Secretary's change of particulars / heather murray / 03/08/2009 (1 page)
4 August 2009Return made up to 02/07/09; full list of members (3 pages)
4 August 2009Secretary's change of particulars / heather murray / 03/08/2009 (1 page)
4 August 2009Return made up to 02/07/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 July 2008Return made up to 02/07/08; full list of members (3 pages)
31 July 2008Return made up to 02/07/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 July 2007Return made up to 02/07/07; full list of members (2 pages)
30 July 2007Return made up to 02/07/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 August 2006Return made up to 02/07/06; full list of members (6 pages)
2 August 2006Return made up to 02/07/06; full list of members (6 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 August 2005Return made up to 02/07/05; full list of members (6 pages)
5 August 2005Return made up to 02/07/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 July 2004Return made up to 02/07/04; full list of members (6 pages)
7 July 2004Return made up to 02/07/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
8 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
2 July 2002Incorporation (19 pages)
2 July 2002Incorporation (19 pages)